Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Telephone | 0845 3303330 |
---|---|
Telephone region | Unknown |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Kwanjit Collacott 50.00% Ordinary A |
---|---|
1 at £1 | Mr Anthony Collacott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,151 |
Cash | £12,104 |
Current Liabilities | £16,386 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2018 | Application to strike the company off the register (3 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 March 2015 | Director's details changed for Anthony Collacott on 10 March 2015 (2 pages) |
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Anthony Collacott on 10 March 2015 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 24 August 2012 (1 page) |
15 August 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
15 August 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
15 August 2012 | Statement of capital following an allotment of shares on 1 April 2011
|
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Anthony Collacott on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Anthony Collacott on 18 February 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
26 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (4 pages) |
14 September 2007 | Company name changed brookson (5204N) LIMITED\certificate issued on 14/09/07 (3 pages) |
14 September 2007 | Company name changed brookson (5204N) LIMITED\certificate issued on 14/09/07 (3 pages) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |